FINLAW THIRTY-SIX LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-27 View Report
Resolution. Description: Resolutions. 2023-09-19 View Report
Incorporation. Memorandum articles. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type full. 2022-11-01 View Report
Officers. Appointment date: 2022-07-05. Officer name: Mr Marlon Jeffery. 2022-07-05 View Report
Officers. Officer name: Justin Naish. Termination date: 2022-07-05. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Officers. Change date: 2022-02-03. Officer name: Mr David Charles Farley. 2022-02-16 View Report
Accounts. Accounts type full. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2021-06-27 View Report
Mortgage. Charge number: 032149240003. Charge creation date: 2021-05-18. 2021-05-25 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Persons with significant control. Notification date: 2016-04-07. Psc name: Anthony John Sperrin. 2018-02-05 View Report
Accounts. Accounts type full. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Mortgage. Charge number: 032149240002. Charge creation date: 2016-05-06. 2016-05-19 View Report
Mortgage. Charge number: 1. 2016-05-13 View Report
Accounts. Accounts type full. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type full. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type full. 2013-07-29 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Officers. Officer name: Justin Naish. Change date: 2012-12-01. 2013-06-24 View Report
Accounts. Accounts type total exemption full. 2013-01-16 View Report
Officers. Officer name: Mr David Charles Farley. 2012-11-13 View Report
Officers. Officer name: Alan King. 2012-11-07 View Report
Officers. Officer name: Jan-Eric Berglund. 2012-11-07 View Report
Officers. Officer name: Mr Anthony John Sperrin. 2012-11-07 View Report
Accounts. Change account reference date company current shortened. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type total exemption small. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Accounts. Accounts type total exemption full. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Officers. Officer name: Mr Alan Albert King. Change date: 2010-06-21. 2010-06-25 View Report
Accounts. Accounts type total exemption full. 2010-03-29 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type total exemption full. 2009-03-26 View Report
Annual return. Legacy. 2008-08-12 View Report
Accounts. Accounts type total exemption full. 2008-03-08 View Report
Officers. Description: Director's particulars changed. 2007-11-07 View Report